This company is commonly known as Ashford Sports Club,limited(the). The company was founded 103 years ago and was given the registration number 00171652. The firm's registered office is in ASHFORD. You can find them at The Pavilion, Woodthorpe Road, Ashford, Middlesex. This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.
Name | : | ASHFORD SPORTS CLUB,LIMITED(THE) |
---|---|---|
Company Number | : | 00171652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1920 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavilion, Woodthorpe Road, Ashford, Middlesex, TW15 3JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Secretary | 28 September 2023 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 25 April 2019 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 31 October 2002 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | - | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 21 January 1993 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 16 December 2015 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 28 October 2010 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 29 May 2008 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 26 August 2021 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | - | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Secretary | 19 April 1996 | Active |
50 Western Drive, Shepperton, TW17 8HW | Secretary | - | Active |
24 Tudor Road, Ashford, TW15 1QW | Secretary | 24 May 1993 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 19 April 1996 | Active |
23 The Wickets, Woodthorpe, Ashford, TW15 2PP | Director | 25 April 1996 | Active |
3 Lime Avenue, Camberley, GU15 2BS | Director | - | Active |
10 Mayfield Close, Ashford, TW15 2AT | Director | 27 March 2008 | Active |
10 Ford Road, Ashford, TW15 2RD | Director | - | Active |
7 Walton Park, Walton On Thames, KT12 3ET | Director | 27 May 1999 | Active |
8 Belle Vue Close, Staines, TW18 2HY | Director | 30 September 1999 | Active |
50 Western Drive, Shepperton, TW17 8HW | Director | - | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 26 June 2014 | Active |
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX | Director | 28 July 2011 | Active |
11 Sandringham Drive, Ashford, TW15 3JH | Director | 29 November 2001 | Active |
24 Tudor Road, Ashford, TW15 1QW | Director | 06 December 1992 | Active |
1 Brownrigg Road, Ashford, TW15 2TL | Director | 25 January 2007 | Active |
1 Brownrigg Road, Ashford, TW15 2TL | Director | 24 February 2005 | Active |
1 Brownrigg Road, Ashford, TW15 2TL | Director | 25 April 1996 | Active |
697 Hanworth Road, Hounslow, TW4 5PS | Director | 30 August 2007 | Active |
55, West Close, Ashford, TW15 3LN | Director | 29 May 2008 | Active |
16 Ash Grove, Staines, TW18 1JD | Director | 27 July 2000 | Active |
97 Wensleydale Road, Hampton, TW12 2LZ | Director | 29 November 2007 | Active |
21 Bowes Road, Walton On Thames, KT12 3HS | Director | 23 May 1996 | Active |
73 Parkland Grove, Ashford, TW15 2JF | Director | 15 October 1991 | Active |
18 Brownrigg Road, Ashford, TW15 2TL | Director | 09 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-08-15 | Officers | Termination director company with name termination date. | Download |
2021-08-15 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-13 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.